BEACON HILL MANAGEMENT COMPANY LIMITED

05862823
FLAT 5 BEACON HILL HOUSE 27A LONGHILL ROAD BRIGHTON EAST SUSSEX BN2 7BF

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2024 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
12 Jan 2024 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
12 Jan 2024 officers Change of particulars for director (Dorothy Whittaker) 2 Buy now
12 Jan 2024 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
12 Jan 2024 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
12 Jan 2024 officers Change of particulars for director (Dorothy Whittaker) 2 Buy now
29 Dec 2023 officers Termination of appointment of secretary (Stuart Charles Vincent) 1 Buy now
29 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 accounts Annual Accounts 8 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 officers Appointment of director (Ms Lucie Jane Wade) 2 Buy now
13 Jul 2022 accounts Annual Accounts 8 Buy now
02 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 officers Appointment of director (Sarah Huntley) 2 Buy now
21 Feb 2022 officers Termination of appointment of director (Stuart Raymond Crosby) 1 Buy now
21 Feb 2022 accounts Annual Accounts 6 Buy now
21 Feb 2022 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
21 Feb 2022 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
21 Feb 2022 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 officers Appointment of secretary (Mr Stuart Charles Vincent) 2 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Emily Charlotte Taylor) 1 Buy now
15 Sep 2021 officers Appointment of secretary (Ms Emily Charlotte Taylor) 2 Buy now
13 Sep 2021 officers Termination of appointment of secretary (Stephen James Howlett) 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 officers Termination of appointment of director (Kim Elizabeth Cockayne) 1 Buy now
02 Mar 2017 accounts Annual Accounts 2 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
10 Jul 2015 annual-return Annual Return 8 Buy now
02 Mar 2015 accounts Annual Accounts 2 Buy now
02 Dec 2014 officers Appointment of director (Stuart Raymond Crosby) 3 Buy now
25 Nov 2014 officers Termination of appointment of director (Thomas Michael French) 1 Buy now
25 Nov 2014 officers Termination of appointment of director (Elizabeth Anne French) 1 Buy now
06 Nov 2014 officers Appointment of director (Yoshiko Williams) 3 Buy now
08 Jul 2014 annual-return Annual Return 8 Buy now
08 Jul 2014 officers Termination of appointment of director (Margaret French) 1 Buy now
03 Mar 2014 accounts Annual Accounts 2 Buy now
23 Oct 2013 officers Appointment of director (Kim Elizabeth Cockayne) 2 Buy now
04 Jul 2013 annual-return Annual Return 8 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Gianluca Stella) 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Marilyn Morris) 1 Buy now
13 Dec 2012 officers Appointment of secretary (Mr Stephen James Howlett) 2 Buy now
13 Dec 2012 officers Termination of appointment of secretary (David Morris) 1 Buy now
02 Jul 2012 annual-return Annual Return 10 Buy now
31 Mar 2012 accounts Annual Accounts 2 Buy now
02 Jul 2011 annual-return Annual Return 10 Buy now
26 Feb 2011 accounts Annual Accounts 2 Buy now
25 Jul 2010 annual-return Annual Return 10 Buy now
25 Jul 2010 officers Change of particulars for director (Mr Gianluca Stella) 2 Buy now
25 Jul 2010 officers Change of particulars for director (Dorothy Whittaker) 2 Buy now
25 Jul 2010 officers Change of particulars for director (Thomas Michael French) 2 Buy now
25 Jul 2010 officers Change of particulars for director (Mrs Marilyn June Morris) 2 Buy now
25 Jul 2010 officers Change of particulars for director (Margaret Patricia French) 2 Buy now
25 Jul 2010 officers Change of particulars for director (Miss Elizabeth Anne French) 2 Buy now
06 Mar 2010 accounts Annual Accounts 2 Buy now
13 Jul 2009 annual-return Return made up to 30/06/09; full list of members 7 Buy now
13 Jul 2009 officers Director appointed mr gianluca stella 1 Buy now
10 Jul 2009 officers Director appointed mrs marilyn june morris 1 Buy now
10 Jul 2009 officers Appointment terminated director nicholas withey 1 Buy now
10 Jul 2009 officers Appointment terminated director david morris 1 Buy now
15 Apr 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 30/06/08; full list of members 7 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from flat 6, beacon hill house 27A longhill road ovingdean brighton BN2 7BF united kingdom 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 51 goodings green wokingham berkshire RG40 1SA united kingdom 1 Buy now
20 Aug 2008 officers Director appointed miss elizabeth anne french 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from flat 6, beacon hill house 27A longhill road ovingdean brighton BN2 7BF 1 Buy now
20 Aug 2008 officers Appointment terminated director ryan trafford 1 Buy now
11 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
03 Aug 2007 accounts Annual Accounts 2 Buy now
03 Aug 2007 officers New director appointed 1 Buy now
24 Jul 2007 annual-return Return made up to 30/06/07; full list of members 5 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 address Location of register of members 1 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
30 Jun 2006 incorporation Incorporation Company 23 Buy now